CLOUDGAIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-31 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
| 02/08/242 August 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/05/2428 May 2024 | Director's details changed for Francisco Ricardo Juan Okecki on 2024-05-28 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-03-31 with updates |
| 20/02/2420 February 2024 | Termination of appointment of Cristian Lopez as a director on 2024-02-19 |
| 16/02/2416 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-30 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-31 with updates |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
| 10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
| 09/01/239 January 2023 | Total exemption full accounts made up to 2021-05-31 |
| 13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
| 13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 30/03/2230 March 2022 | Registered office address changed from Albert Buildings 49 Queen Victoria Street C/O Pricewise Accountants London London EC4N 4SA United Kingdom to Innovation Centre Gallows Hill Warwick CV34 6UW on 2022-03-30 |
| 30/03/2230 March 2022 | Termination of appointment of Cristian Lopez as a secretary on 2022-03-15 |
| 30/03/2230 March 2022 | Notification of Cloudgaia Holdings Limited as a person with significant control on 2022-03-18 |
| 30/03/2230 March 2022 | Appointment of Ebs Corporate Services Limited as a secretary on 2022-03-15 |
| 30/03/2230 March 2022 | Withdrawal of a person with significant control statement on 2022-03-30 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
| 04/01/214 January 2021 | REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 49 QUEEN VICTORIA STREET 49 QUEEN VICTORIA STREET C/O PRICEWISE ACCOUNTANTS LONDON LONDON EC4N 4SA UNITED KINGDOM |
| 04/01/214 January 2021 | REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 49 QUEEN VICTORIA STREET 49 QUEEN VICTORIA STREET C/O PRICEWISE ACCOUNTANTS LONDON LONDON EC4N 4SA UNITED KINGDOM |
| 04/01/214 January 2021 | REGISTERED OFFICE CHANGED ON 04/01/2021 FROM RISE LONDON 41 LUKE STREET LONDON EC2A 4DP ENGLAND |
| 23/10/2023 October 2020 | DIRECTOR APPOINTED MR CRISTIAN LOPEZ |
| 23/10/2023 October 2020 | APPOINTMENT TERMINATED, DIRECTOR MARIO DE LUCA |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
| 06/05/206 May 2020 | APPOINTMENT TERMINATED, SECRETARY CRISTIAN MIGUENS |
| 29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 26/11/1926 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO DE LUCA / 22/11/2019 |
| 11/09/1911 September 2019 | DIRECTOR APPOINTED MR MARIO DE LUCA |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 26/05/1926 May 2019 | SECRETARY APPOINTED MR CRISTIAN LOPEZ |
| 26/05/1926 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
| 20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM HURLINGHAM STUDIOS RANELAGH GARDENS SUIT 14 LONDON SW6 3PA UNITED KINGDOM |
| 12/02/1912 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
| 12/05/1712 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company